CARNAUDMETALBOX OVERSEAS LTD.

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Ivan Kerley as a director on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mrs Fenella Kate Essen as a secretary on 2025-04-01

View Document

02/04/252 April 2025 Appointment of Mr Brian James Davey as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Paul William Browett as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Jennifer Patricia Simpson as a secretary on 2025-04-01

View Document

30/08/2430 August 2024 Full accounts made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/03/2331 March 2023 Part of the property or undertaking has been released from charge 004558140007

View Document

31/03/2331 March 2023 Part of the property or undertaking has been released from charge 004558140008

View Document

30/03/2330 March 2023 Part of the property or undertaking has been released from charge 004558140006

View Document

04/01/234 January 2023 Appointment of Mr Sameer Hasan as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Ashwini Kotwal as a director on 2023-01-01

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

10/08/2110 August 2021 Full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

04/08/204 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR ASHWINI KOTWAL

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MEHMET OZAY

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 004558140008

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROWN UK HOLDINGS LIMITED

View Document

18/07/1718 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 004558140007

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR APPOINTED MR MEHMET ZIYA OZAY

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LOCKLEY

View Document

08/09/158 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

13/04/1513 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/09/1410 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

08/01/148 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

08/01/148 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

08/01/148 January 2014 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

03/01/143 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 004558140006

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR JOHN PATRICK BEARDSLEY

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR HOWARD LOMAX

View Document

16/09/1316 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD CHARLES LOMAX / 16/09/2013

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM LOCKLEY / 16/09/2013

View Document

02/07/132 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/09/1218 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER PATRICIA SIMPSON / 17/09/2012

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR RALPH LAMBERT

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR PETER WILLIAM LOCKLEY

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR LAKON HOLLOWAY

View Document

12/09/1112 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR PAUL WILLIAM BROWETT

View Document

20/09/1020 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RALPH LAMBERT / 03/09/2010

View Document

02/07/102 July 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR CARNAUDMETALBOX GROUP UK LTD

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR HOWARD CHARLES LOMAX

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MS LAKON HOLLOWAY

View Document

02/10/092 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/09/089 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / RALPH LAMBERT / 05/09/2005

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/12/0510 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/056 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/0417 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/05/0420 May 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/05/0419 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 AUDITOR'S RESIGNATION

View Document

18/03/0318 March 2003 RE AGREEMENTS 25/02/03

View Document

18/03/0318 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0313 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/09/029 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

17/09/0117 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/09/0012 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 AUD APP 12/07/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 APP OF AUDITORS 24/08/99

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/09/9725 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9718 September 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

10/01/9710 January 1997 DIRECTOR RESIGNED

View Document

11/09/9611 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9525 October 1995 DELIVERY EXT'D 3 MTH 31/12/94

View Document

12/09/9512 September 1995 RETURN MADE UP TO 08/09/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/01/956 January 1995 REGISTERED OFFICE CHANGED ON 06/01/95 FROM: WOODSIDE PERRY WOOD WALK WORCESTER WR5 1EQ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/09/9413 September 1994 RETURN MADE UP TO 08/09/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

03/06/943 June 1994 DIRECTOR RESIGNED

View Document

03/02/943 February 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 RETURN MADE UP TO 08/09/93; FULL LIST OF MEMBERS

View Document

01/06/931 June 1993 £ NC 18500000/30000000 28/12/92

View Document

01/06/931 June 1993 NC INC ALREADY ADJUSTED 28/12/92

View Document

14/12/9214 December 1992 DIRECTOR RESIGNED

View Document

23/10/9223 October 1992 AUDITOR'S RESIGNATION

View Document

29/09/9229 September 1992 COMPANY NAME CHANGED CMB PACKAGING OVERSEAS LIMITED CERTIFICATE ISSUED ON 30/09/92

View Document

24/09/9224 September 1992 RETURN MADE UP TO 08/09/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

22/04/9222 April 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/912 December 1991 REGISTERED OFFICE CHANGED ON 02/12/91 FROM: REDHILL 227 LONDON ROAD WORCESTER WR5 2JZ

View Document

06/11/916 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/09/9116 September 1991 RETURN MADE UP TO 08/09/91; FULL LIST OF MEMBERS

View Document

15/07/9115 July 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9126 February 1991 NEW DIRECTOR APPOINTED

View Document

11/02/9111 February 1991 DIRECTOR RESIGNED

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/01/9130 January 1991 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

29/01/9129 January 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

10/10/9010 October 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: WOODSIDE PERRY WOOD WALK WORCESTER WR5 1EQ

View Document

03/01/903 January 1990 COMPANY NAME CHANGED MB OVERSEAS LIMITED CERTIFICATE ISSUED ON 02/01/90

View Document

28/11/8928 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/8916 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/8921 September 1989 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ALTER MEM AND ARTS 030489

View Document

20/10/8820 October 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

04/10/884 October 1988 RETURN MADE UP TO 26/08/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 COMPANY NAME CHANGED METAL BOX OVERSEAS LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

22/04/8822 April 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

03/02/883 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

26/05/8726 May 1987 NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/02/8711 February 1987 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

16/08/8616 August 1986 DIRECTOR RESIGNED

View Document

04/06/864 June 1986 DIRECTOR RESIGNED

View Document

01/01/751 January 1975 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/01/75

View Document

21/06/4821 June 1948 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/4821 June 1948 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company